FOWLE & CO LIMITED
EAST SUSSEX

Hellopages » East Sussex » Hastings » TN34 1DU
Company number 00973101
Status Active
Incorporation Date 23 February 1970
Company Type Private Limited Company
Address 36 CAMBRIDGE ROAD, HASTINGS, EAST SUSSEX, TN34 1DU
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 July 2015. The most likely internet sites of FOWLE & CO LIMITED are www.fowleco.co.uk, and www.fowle-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and twelve months. The distance to to Three Oaks Rail Station is 3.5 miles; to Battle Rail Station is 5.3 miles; to Cooden Beach Rail Station is 6.7 miles; to Robertsbridge Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fowle Co Limited is a Private Limited Company. The company registration number is 00973101. Fowle Co Limited has been working since 23 February 1970. The present status of the company is Active. The registered address of Fowle Co Limited is 36 Cambridge Road Hastings East Sussex Tn34 1du. . FOWLE, Alan is a Secretary of the company. FOWLE, Alan is a Director of the company. FOWLE, Beverley Jane is a Director of the company. FOWLE, Elizabeth Marguerite is a Director of the company. FOWLE, Nigel is a Director of the company. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary

Director
FOWLE, Alan

79 years old

Director
FOWLE, Beverley Jane

80 years old

Director

Director
FOWLE, Nigel

77 years old

Persons With Significant Control

Mr Alan Fowle
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nigel Fowle
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOWLE & CO LIMITED Events

01 Feb 2017
Full accounts made up to 31 July 2016
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Feb 2016
Full accounts made up to 31 July 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 500,000

23 Jan 2015
Full accounts made up to 31 July 2014
...
... and 91 more events
09 Aug 1986
Full accounts made up to 30 April 1986

09 Aug 1986
Return made up to 30/06/86; full list of members

24 May 1986
Full accounts made up to 30 April 1985

24 May 1986
Return made up to 30/09/85; full list of members

23 Feb 1970
Certificate of incorporation

FOWLE & CO LIMITED Charges

30 September 2014
Charge code 0097 3101 0009
Delivered: 18 October 2014
Status: Outstanding
Persons entitled: Nigel Fowle Elizabeth Marguerite Fowle Beverley Jane Fowle Alan Fowle
Description: F/H plot e ponswood industrial estate st leonards on sea…
28 February 1996
Fixed charge
Delivered: 29 February 1996
Status: Satisfied on 11 May 2000
Persons entitled: Lloyds Bowmaker Limited
Description: Fixed charge over 1 x bentley turbo r auto 4 door saloon…
17 October 1995
Legal mortgage
Delivered: 24 October 1995
Status: Satisfied on 23 December 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a block 12 blackbrook valley, peartree lane…
17 October 1995
Legal mortgage
Delivered: 24 October 1995
Status: Satisfied on 23 December 2004
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land lying to the north of drury lane and…
4 October 1995
Mortgage debenture
Delivered: 11 October 1995
Status: Satisfied on 23 December 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 April 1994
Legal mortgage
Delivered: 6 May 1994
Status: Satisfied on 23 December 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a tremlon house menzies road hastings east…
10 June 1992
Supplemental deed
Delivered: 18 June 1992
Status: Satisfied on 11 May 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: All book and other debts. See form 395 relevant to this…
13 May 1988
Legal charge
Delivered: 26 May 1988
Status: Satisfied on 11 May 2000
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land together with buildings erected block 12…
21 May 1979
Debenture
Delivered: 25 May 1979
Status: Satisfied on 11 May 2000
Persons entitled: Williams & Glyn's Bank Limited
Description: Fixed and floating charge on undertaking and all property…